Name: | SOUTH SHORE GOLF CLUB HOLDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1944 (81 years ago) |
Date of dissolution: | 13 Dec 2023 |
Entity Number: | 55047 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 0
Share Par Value 21000
Type CAP
Name | Role | Address |
---|---|---|
MARY ELLEN BOOKBINDER | Chief Executive Officer | 60 SANDLEWOOD CT, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-08 | 2023-12-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 21000 |
2017-04-21 | 2023-12-14 | Address | 60 SANDLEWOOD CT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2017-04-21 | Address | 60 SANDLEWOOD CT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
1994-03-25 | 2002-02-15 | Address | 4886 CLIFTON PARKWAY, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2023-12-14 | Address | S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1993-05-21 | 1994-03-25 | Address | 60 SANDLEWOOD COURT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
1944-02-27 | 1993-05-21 | Address | SOUTH SHORE BLVD., ROUTE 20, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1944-02-27 | 2022-02-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 21000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214000682 | 2023-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-13 |
170421002011 | 2017-04-21 | BIENNIAL STATEMENT | 2016-02-01 |
100223002066 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
060302002813 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040212002218 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
020215002191 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
940325002163 | 1994-03-25 | BIENNIAL STATEMENT | 1994-02-01 |
930521002826 | 1993-05-21 | BIENNIAL STATEMENT | 1993-02-01 |
Z003900-2 | 1979-05-08 | ASSUMED NAME CORP INITIAL FILING | 1979-05-08 |
6256-6 | 1944-02-27 | CERTIFICATE OF INCORPORATION | 1944-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10786796 | 0213600 | 1976-05-13 | ROUTE 20 AND CAMP ROAD, Hamburg, NY, 14075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-22 |
Nr Instances | 2 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-22 |
Nr Instances | 1 |
Citation ID | 01003C |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-22 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-10 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01007A |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-10 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01007B |
Citaton Type | Other |
Standard Cited | 19040005 D |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-10 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State